Background WavePink WaveYellow Wave

S & D PHARMA LIMITED (02569124)

S & D PHARMA LIMITED (02569124) is an active UK company. incorporated on 17 December 1990. with registered office in Borehamwood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). S & D PHARMA LIMITED has been registered for 35 years. Current directors include NEMCOKOVA, Andrea, STRAUS, Daniel Reuben.

Company Number
02569124
Status
active
Type
ltd
Incorporated
17 December 1990
Age
35 years
Address
Unit 10, Delta Court, Borehamwood, WD6 1FJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
NEMCOKOVA, Andrea, STRAUS, Daniel Reuben
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & D PHARMA LIMITED

S & D PHARMA LIMITED is an active company incorporated on 17 December 1990 with the registered office located in Borehamwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). S & D PHARMA LIMITED was registered 35 years ago.(SIC: 46460)

Status

active

Active since 35 years ago

Company No

02569124

LTD Company

Age

35 Years

Incorporated 17 December 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

L P C CHEMICALS & DYES LIMITED
From: 11 March 1991To: 3 June 2011
CRESMIRE LIMITED
From: 17 December 1990To: 11 March 1991
Contact
Address

Unit 10, Delta Court Manor Way Borehamwood, WD6 1FJ,

Previous Addresses

1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED
From: 22 August 2012To: 27 February 2015
Cunningham House Westfield Lane Harrow Middlesex HA3 9ED
From: 17 December 1990To: 22 August 2012
Timeline

5 key events • 1990 - 2011

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Nov 11
Director Left
Dec 11
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

L P C SECRETARIAL LIMITED

Active
Manor Way, BorehamwoodWD6 1FJ
Corporate secretary
Appointed 06 Apr 2011

NEMCOKOVA, Andrea

Active
Manor Way, BorehamwoodWD6 1FJ
Born May 1964
Director
Appointed 01 Jun 2011

STRAUS, Daniel Reuben

Active
Manor Way, BorehamwoodWD6 1FJ
Born April 1972
Director
Appointed 01 Jun 2011

DALTON, Robert

Resigned
The Dell Wilton Lane, BeaconsfieldHP9 2RF
Secretary
Appointed N/A
Resigned 18 Dec 1992

BRODIA SERVICES LIMITED

Resigned
22 Cogdean Way, WimborneBH21 3XD
Corporate secretary
Appointed N/A
Resigned 30 Nov 2001

S & D SECRETARIES LIMITED

Resigned
Cunningham House, HarrowHA3 9ED
Corporate secretary
Appointed 30 Nov 2001
Resigned 06 Apr 2011

COHN, Michael William Hardy

Resigned
Bidston Burtons Lane, Chalfont St GilesHP8 4BN
Born November 1939
Director
Appointed N/A
Resigned 30 Jun 2006

COHN, Ronald Peter Hardy

Resigned
32 South Hill Park, LondonNW3 2SJ
Born September 1945
Director
Appointed N/A
Resigned 23 Dec 1991

DALTON, Robert

Resigned
The Dell Wilton Lane, BeaconsfieldHP9 2RF
Born September 1935
Director
Appointed N/A
Resigned 29 Mar 2000

STRAUS, Peter Frederick

Resigned
Woodstock, LondonN20 0NL
Born April 1941
Director
Appointed N/A
Resigned 03 Dec 2011

Persons with significant control

1

Manor Way, BorehamwoodWD6 1FJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 September 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
4 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
3 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 May 2011
RESOLUTIONSResolutions
Change Of Name Notice
27 May 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Resolution
29 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
29 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
2 January 2007
353353
Legacy
30 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
5 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 1993
AAAnnual Accounts
Resolution
20 October 1993
RESOLUTIONSResolutions
Legacy
22 December 1992
288288
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
22 January 1992
288288
Legacy
20 December 1991
363b363b
Miscellaneous
29 July 1991
MISCMISC
Miscellaneous
29 July 1991
MISCMISC
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
16 May 1991
288288
Legacy
16 May 1991
288288
Legacy
16 May 1991
88(2)R88(2)R
Legacy
16 May 1991
224224
Legacy
11 April 1991
287Change of Registered Office
Legacy
8 April 1991
288288
Legacy
8 April 1991
288288
Certificate Change Of Name Company
8 March 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 March 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 February 1991
RESOLUTIONSResolutions
Incorporation Company
17 December 1990
NEWINCIncorporation